NEWBRIDGE CONSTRUCTION LIMITED
GWENT

Hellopages » Newport » Newport » NP20 4UL

Company number 00702306
Status Active
Incorporation Date 4 September 1961
Company Type Private Limited Company
Address 23A GOLD TOPS, NEWPORT, GWENT, NP20 4UL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Reginald Ernest Phillips as a director on 21 November 2016. The most likely internet sites of NEWBRIDGE CONSTRUCTION LIMITED are www.newbridgeconstruction.co.uk, and www.newbridge-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbridge Construction Limited is a Private Limited Company. The company registration number is 00702306. Newbridge Construction Limited has been working since 04 September 1961. The present status of the company is Active. The registered address of Newbridge Construction Limited is 23a Gold Tops Newport Gwent Np20 4ul. . LANE, Catherine Margaret Anne is a Secretary of the company. FORD, Jonathan Drew is a Director of the company. LANE, Catherine Margaret Anne is a Director of the company. MANNS, Noel George Herbert is a Director of the company. PHILLIPS, Nigel John is a Director of the company. Secretary CATHERALL, John Edwards has been resigned. Secretary HOWELL, Andrew Illtyd Cedric has been resigned. Secretary METTERS, Derek George has been resigned. Director CORBETT, Patrick William Uvedale has been resigned. Director HERBERT, Robin Arthur Elidyr has been resigned. Director PHILLIPS, Reginald Ernest has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LANE, Catherine Margaret Anne
Appointed Date: 04 March 2013

Director
FORD, Jonathan Drew
Appointed Date: 03 March 2014
60 years old

Director
LANE, Catherine Margaret Anne
Appointed Date: 21 November 2016
55 years old

Director
MANNS, Noel George Herbert
Appointed Date: 01 March 2016
66 years old

Director
PHILLIPS, Nigel John
Appointed Date: 03 March 2014
62 years old

Resigned Directors

Secretary
CATHERALL, John Edwards
Resigned: 08 September 1998

Secretary
HOWELL, Andrew Illtyd Cedric
Resigned: 31 January 2013
Appointed Date: 01 April 2011

Secretary
METTERS, Derek George
Resigned: 31 March 2011
Appointed Date: 08 September 1998

Director
CORBETT, Patrick William Uvedale
Resigned: 22 September 2014
Appointed Date: 21 June 2010
74 years old

Director
HERBERT, Robin Arthur Elidyr
Resigned: 21 November 2016
91 years old

Director
PHILLIPS, Reginald Ernest
Resigned: 21 November 2016
95 years old

NEWBRIDGE CONSTRUCTION LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
01 Dec 2016
Termination of appointment of Reginald Ernest Phillips as a director on 21 November 2016
01 Dec 2016
Termination of appointment of Robin Arthur Elidyr Herbert as a director on 21 November 2016
01 Dec 2016
Appointment of Catherine Margaret Anne Lane as a director on 21 November 2016
...
... and 112 more events
11 Jun 1987
Full group accounts made up to 31 March 1986

19 Mar 1987
Annual return made up to 09/01/87

01 Sep 1986
Full accounts made up to 31 March 1985
17 May 1983
Accounts made up to 31 March 1982
04 Sep 1961
Incorporation

NEWBRIDGE CONSTRUCTION LIMITED Charges

26 June 2015
Charge code 0070 2306 0031
Delivered: 1 July 2015
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: 115–119 and 121 bassaleg road newport land registry title…
26 June 2015
Charge code 0070 2306 0030
Delivered: 1 July 2015
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Clytha park garage clytha park road newport land registry…
26 June 2015
Charge code 0070 2306 0029
Delivered: 1 July 2015
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: The bowls inn bowls terrace caerphilly title number…
5 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 17 March 2015
Persons entitled: Welsh Development Agency
Description: Llys tawe, swansea docks t/n CYM120794.
16 March 2004
Legal charge
Delivered: 24 March 2004
Status: Satisfied on 17 March 2015
Persons entitled: Susan Jennifer Lloyd-Davies
Description: Deer park house deer park lane bassaleg newport south wales.
27 November 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied on 16 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over the land lying to the south of docks…
27 November 2001
General security assignment
Delivered: 7 December 2001
Status: Satisfied on 17 March 2015
Persons entitled: National Westminster Bank PLC
Description: The benefit of all contracts,as defined,and the benefit of…
27 November 2001
Charge over building contract
Delivered: 7 December 2001
Status: Satisfied on 17 March 2015
Persons entitled: National Westminster Bank PLC
Description: First fixed charge over all rights,title and interest in…
27 November 2001
Floating charge
Delivered: 7 December 2001
Status: Satisfied on 17 March 2015
Persons entitled: National Westminster Bank PLC
Description: Floating charge over the freehold property known as land at…
18 April 2001
Legal mortgage
Delivered: 26 April 2001
Status: Satisfied on 17 March 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 3.5 acres of land at…
28 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 17 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south side of…
11 April 1997
Legal mortgage
Delivered: 21 April 1997
Status: Satisfied on 16 April 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 4 acres of land at wern…
26 November 1996
Legal mortgage
Delivered: 10 December 1996
Status: Satisfied on 16 April 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the wern industrial estate…
31 January 1985
Legal charge
Delivered: 6 February 1985
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of cog road, sully south glamorgan…
31 January 1985
Legal charge
Delivered: 6 February 1985
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land on the north side of bassett road, sully south…
12 June 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied on 4 December 1990
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the east and south sides of stradling close…
12 June 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying to the south of cog road, sully, south…
12 June 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north side of bassett road, sully also…
4 April 1984
Legal charge
Delivered: 16 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold, plots 46-48 inclusive together with plots 56-73…
13 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold plots 83 to 93 inclusive with plots 97 to 103…
30 March 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 11.12 acres of land at varteg road, garnaiffaith, gwent…
30 March 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 7.30 acres of land at top road, garnaiffaith, gwent…
30 March 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 37.71 acres of land at upper bargoed, mid glamorgan…
30 March 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 14.03 acres of land in lower new inn, gwent, being…
30 March 1982
Legal charge
Delivered: 2 April 1982
Status: Satisfied on 16 April 2015
Persons entitled: Wimpey Houses Holdings Limited
Description: Land lying to the north of south road, sully, south…
30 March 1982
Legal charge
Delivered: 2 April 1982
Status: Satisfied on 17 March 2015
Persons entitled: Wimpey Houses Holdings Limited
Description: Land situate at jerusalem lane, new inn, pontypool, gwent.
28 May 1981
Legal charge
Delivered: 17 June 1981
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: For details of property see doc m/50.
28 May 1981
Legal charge
Delivered: 17 June 1981
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: For details of property see doc m/48.
28 May 1981
Legal charge
Delivered: 17 June 1981
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: For details of property see doc m/47.
28 May 1981
Legal charge
Delivered: 17 June 1981
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: For details of property see doc m/46.
28 May 1981
Legal charge
Delivered: 17 June 1981
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: For details of property see doc m/45.